Advanced company searchLink opens in new window

CHURCH ROAD FREEHOLDERS LIMITED

Company number 05074705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2024 AA Accounts for a dormant company made up to 31 March 2024
13 Jul 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
18 Jul 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
17 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Jan 2021 PSC01 Notification of Lisa Jane O'donnell as a person with significant control on 1 November 2020
07 Jan 2021 PSC01 Notification of Sean Anthony Vaughan as a person with significant control on 1 November 2020
07 Jan 2021 PSC01 Notification of Louise Rouvray as a person with significant control on 1 November 2020
07 Jan 2021 PSC01 Notification of Elaine May Clough as a person with significant control on 1 November 2020
07 Jan 2021 PSC01 Notification of Sarjit Kaur Basra as a person with significant control on 1 November 2020
07 Jan 2021 PSC01 Notification of Mark Edward Holmes as a person with significant control on 1 November 2020
07 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 7 January 2021
17 Nov 2020 AP03 Appointment of Mr Mark Edward Holmes as a secretary on 1 November 2020
14 Nov 2020 AP01 Appointment of Sean Anthony Vaughan as a director on 14 November 2020
13 Nov 2020 AP01 Appointment of Lisa Jane O'donnell as a director on 13 November 2020
21 Oct 2020 TM02 Termination of appointment of Bright Willis Limited as a secretary on 30 September 2020
21 Oct 2020 AD01 Registered office address changed from C/O Bright Willis 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH to 62 - 66 Church Road Moseley Birmingham W. Mids B13 9AG on 21 October 2020
02 Sep 2020 AP01 Appointment of Miss Louise Rouvray as a director on 25 August 2020
  • ANNOTATION Part Rectified The directors date of birth on the form AP01 was removed from public view on 11/07/2024.
28 Jul 2020 AP01 Appointment of Mr Mark Edward Holmes as a director on 18 July 2020
20 Jul 2020 AP01 Appointment of Miss Sarjit Kaur Basra as a director on 13 July 2020